Woodville Street
Glasgow
Lanarkshire
G51 2RL
Scotland
Director Name | Core Fire Protection Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2023(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Correspondence Address | Unit 4 Woodville Park Industrial Estate Woodville Street Glasgow Lanarkshire G51 2RL Scotland |
Director Name | Mr Ryan Millar Bonthrone |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Woodville Park Industrial Estate Woodville Street Glasgow Lanarkshire G51 2RL Scotland |
Secretary Name | Ryan Millar Bonthrone |
---|---|
Status | Resigned |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4 Woodville Park Industrial Estate Woodville Street Glasgow Lanarkshire G51 2RL Scotland |
Website | corefire.co.uk |
---|---|
Telephone | 0141 4331934 |
Telephone region | Glasgow |
Registered Address | Unit 4 Woodville Park Industrial Estate Woodville Street Glasgow Lanarkshire G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ryan Millar Bonthrone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,882 |
Cash | £169,990 |
Current Liabilities | £135,272 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
17 October 2023 | Appointment of Mr Ryan Millar Bonthrone as a director on 23 September 2023 (2 pages) |
---|---|
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (5 pages) |
21 September 2023 | Appointment of Core Fire Protection Ltd as a director on 1 July 2023 (2 pages) |
21 September 2023 | Termination of appointment of Ryan Millar Bonthrone as a director on 1 July 2023 (1 page) |
21 September 2023 | Termination of appointment of Ryan Millar Bonthrone as a secretary on 1 July 2023 (1 page) |
20 July 2023 | Cessation of Ryan Millar Bonthrone as a person with significant control on 20 July 2023 (1 page) |
27 June 2023 | Current accounting period extended from 31 January 2024 to 30 June 2024 (1 page) |
27 June 2023 | Registered office address changed from C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Unit 4 Woodville Park Industrial Estate Woodville Street Glasgow Lanarkshire G51 2RL on 27 June 2023 (1 page) |
27 June 2023 | Notification of Core Fire Protection Ltd as a person with significant control on 27 June 2023 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
1 February 2023 | Registered office address changed from Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL to C/O Mcc Accountants (Scotland) Ltd Suite 2, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 1 February 2023 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
15 November 2022 | Director's details changed for Mr Ryan Millar Bonthrone on 15 November 2022 (2 pages) |
15 November 2022 | Change of details for Mr Ryan Millar Bonthrone as a person with significant control on 30 April 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
7 May 2018 | Secretary's details changed for Ryan Millar Bonthrone on 7 May 2018 (1 page) |
7 May 2018 | Director's details changed for Mr Ryan Millar Bonthrone on 7 May 2018 (2 pages) |
18 April 2018 | Registered office address changed from 179a Dalrymple Street Greenock PA15 1BX to Burnfield House, Suite 2 4a Burnfield Avenue Giffnock Glasgow G46 7TL on 18 April 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
23 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
6 December 2013 | Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland on 6 December 2013 (2 pages) |
15 February 2013 | Incorporation (21 pages) |
15 February 2013 | Incorporation (21 pages) |